Company NamePremier Plastering (North West) Limited
Company StatusDissolved
Company Number04365986
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGavin McDonald
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address24 Rydal Close
Astley
Tyldesley
Manchester
M29 7EQ
Secretary NameAnne Maria McDonald
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Rydal Close
Astley
Tyldesley
Manchester
M29 7EQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Telephone0161 7878441
Telephone regionManchester

Location

Registered AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£1,328
Cash£2,278
Current Liabilities£2,106

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
15 September 2016Application to strike the company off the register (3 pages)
15 September 2016Application to strike the company off the register (3 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA to Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA to Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG on 19 November 2014 (1 page)
17 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Gavin Mcdonald on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Gavin Mcdonald on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 04/02/09; full list of members (3 pages)
7 April 2009Return made up to 04/02/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 April 2008Return made up to 04/02/08; full list of members (3 pages)
15 April 2008Return made up to 04/02/08; full list of members (3 pages)
5 February 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
5 February 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 March 2007Return made up to 04/02/07; full list of members (6 pages)
6 March 2007Return made up to 04/02/07; full list of members (6 pages)
11 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 February 2006Return made up to 04/02/06; full list of members (6 pages)
15 February 2006Return made up to 04/02/06; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 February 2005Return made up to 04/02/05; full list of members (6 pages)
11 February 2005Return made up to 04/02/05; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 February 2004Return made up to 04/02/04; full list of members (6 pages)
10 February 2004Return made up to 04/02/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 February 2003Return made up to 04/02/03; full list of members (6 pages)
11 February 2003Return made up to 04/02/03; full list of members (6 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
12 March 2002Ad 12/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 2002Ad 12/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 2002Incorporation (14 pages)
4 February 2002Incorporation (14 pages)